UKBizDB.co.uk

GEORGE HURST & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Hurst & Sons Limited. The company was founded 59 years ago and was given the registration number 00828200. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GEORGE HURST & SONS LIMITED
Company Number:00828200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 November 1964
End of financial year:31 October 2015
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Don Pottery Yard, Rowms Lane, Swinton, Mexborough, England, S64 8AA

Secretary01 February 2011Active
5 Greenacres Close, Dronfield, Sheffield, S18 1WE

Director01 April 2008Active
229 Warning Tongue Lane, Cantley, Doncaster, DN4 6TT

Secretary15 July 2002Active
Roma Rigg St Margarets Drive, Swinton, Mexborough, S64 8DH

Secretary-Active
36 Boswell Road, Wath Upon Dearne, Rotherham, S63 7JL

Secretary14 August 2009Active
Elim Golden Smithies Lane, Swinton, Mexborough, S64 8DL

Secretary21 February 1992Active
62, Acorn Ridge, Walton, Chesterfield, S42 7HE

Director01 April 2008Active
Roma Rigg St Margarets Drive, Swinton, Mexborough, S64 8DH

Director-Active
Bath House Farm, High Melton, Doncaster, DN5 7TD

Director-Active
Don Pottery Yard, Rowms Lane, Swinton, Mexborough, England, S64 8AA

Director01 February 2011Active

People with Significant Control

Mr Norman Fanthorpe
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Right to appoint and remove directors
George Hurst & Sons (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Don Pottery Yard, Rowms Lane, Mexborough, England, S64 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Gazette

Gazette dissolved liquidation.

Download
2023-03-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-17Insolvency

Liquidation in administration progress report.

Download
2019-04-16Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-11-16Insolvency

Liquidation in administration progress report.

Download
2018-11-02Address

Change registered office address company with date old address new address.

Download
2018-05-31Insolvency

Liquidation in administration progress report.

Download
2018-03-07Insolvency

Liquidation in administration extension of period.

Download
2017-11-15Insolvency

Liquidation in administration progress report.

Download
2017-10-03Mortgage

Mortgage satisfy charge full.

Download
2017-07-02Insolvency

Liquidation in administration result creditors meeting.

Download
2017-06-11Insolvency

Liquidation in administration proposals.

Download
2017-05-19Insolvency

Liquidation in administration appointment of administrator.

Download
2017-05-02Address

Change registered office address company with date old address new address.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type full.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type full.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-24Accounts

Accounts with accounts type full.

Download
2014-01-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.